Shew Global Corporation (Corporation# 7199732) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 1, 2009.
Corporation ID | 7199732 |
Business Number | 857977458 |
Corporation Name | Shew Global Corporation |
Registered Office Address |
69 Belwood Blvd Concord ON L4K 5H5 |
Incorporation Date | 2009-07-01 |
Dissolution Date | 2013-04-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
MERLE AUDREY JACOBS | 69 BELWOOD BLVD, CONCORD ON L4K 5H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-07-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2009-07-01 | current | 69 Belwood Blvd, Concord, ON L4K 5H5 |
Name | 2009-07-01 | current | Shew Global Corporation |
Status | 2013-04-30 | current | Dissolved / Dissoute |
Status | 2012-12-01 | 2013-04-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2009-07-01 | 2012-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-04-30 | Dissolution | Section: 212 |
2009-07-01 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Langan International Inc. | 69 Belwood Blvd, Concord, ON L4K 5H5 | 2009-02-05 |
Kyaw Win Corporation | 69 Belwood Blvd, Concord, ON L4K 5H5 | 2009-07-01 |
Meraud Incorporated | 69 Belwood Blvd, Concord, ON L4K 5H5 | 2009-07-01 |
11086332 Canada Inc. | 69 Belwood Blvd, Concord, ON L4K 5H5 | 2018-11-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intense Precise Energy Inc. | 46 Derrywood Drive, Vaughan, ON L4K 5H5 | 2020-01-16 |
Foondook Inc. | 53 Belwood Boulevard, Vaughan, ON L4K 5H5 | 2019-08-07 |
8383952 Canada Ltd. | 32 Derrywood Drive, Concord, ON L4K 5H5 | 2012-12-20 |
Mhe Control Systems Inc. | 52 Belwood Blvd., Concord, ON L4K 5H5 | 2004-08-27 |
3956814 Canada Inc. | 79 Belwood Blvd, Concord, ON L4K 5H5 | 2001-10-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gala Water Systems Inc. | #13- 20 Staffern Drive, Concorde, ON L4K 3H8 | 2003-02-03 |
Ana Koi Bridal Inc. | 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 | 2016-12-12 |
Grilato Flame Grilled Chicken Halal Incorporated | 3175 Rutherford Road # 9, Concord, ON L4K 0A3 | 2018-12-05 |
Multibid Inc. | 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 | 2020-07-29 |
12011999 Canada Incorporated | 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 | 2020-04-20 |
Selt Management & Consultancy Inc. | 1513-2916 Highway 7, Vaughan, ON L4K 0A4 | 2019-05-23 |
Cgsm Contracting Inc. | 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 | 2019-03-31 |
Islamic Society of Vaughan | 47-9100 Jane Street, Vaughan, ON L4K 0A4 | 2017-07-28 |
Wonderqueen Spa Inc. | 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 | 2016-02-12 |
9246959 Canada Inc. | 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 | 2015-04-07 |
Find all corporations in postal code L4K |
Name | Address |
---|---|
MERLE AUDREY JACOBS | 69 BELWOOD BLVD, CONCORD ON L4K 5H5, Canada |
City | Concord |
Post Code | L4K 5H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Force Motrice Global | 5 Valois Bay, Suite A, Pointe-claire, QC H9S 5H3 | 1997-07-25 |
Corporation Mariculture Global | 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 | 1998-10-20 |
Global Resp Corporation | 100 Mural Street, Suite 201, Richmond Hill, ON L4B 1J3 | 1997-06-11 |
Global Connectors Group Corporation | 1001 Lenoir, B-111, Montreal, QC H4C 2Z6 | 2019-05-10 |
Г‰cologie Neutre Global Corporation | 100, Alexis Nihon, Bur. 540, St-laurent, QC H4M 2P1 | 2007-10-29 |
Corporation Global A.c.a. | 4160 Dorchester Blvd., Suite 101, Westmount, QC H3Z 1V1 | 1998-12-03 |
Cpc-global Management Corporation | 425 Viger Ouest, Bur 410, Montreal, QC H2Z 1X2 | 1995-07-21 |
Ener-fin Global Group Corporation | 6500 Transcanada Service Road 4rth Flr, Pointe-claire, QC H9R 0A5 | 2019-04-06 |
Global Developments Canada Corporation | 1152 Rue Tecumseh, Dollard-des-ormeaux, QC H9B 2Z6 | 2005-07-07 |
Corporation Torview Global Time | 1001 De Maisonneuve Blvd. West, Suite 850, Montreal, QC H3A 3C8 | 1986-09-24 |
Please comment or provide details below to improve the information on Shew Global Corporation.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.